El Popular News

July 09, 2020

El Popular News - The largest Spanish language publication in Kern County and the San Joaquin Valley.

Issue link: https://www.ifoldsflip.com/i/1267913

Contents of this Issue

Navigation

Page 7 of 11

Fictitious Business Names / Avisos Legales Aceptamos tarjetas de credito. 661-325-7725 PUBLIQUE AQUÍ SU CAMBIO DE NOMBRE, NOMBRE DE NEGOCIO, DIVORCIO, O CITACIÓN. LLAME AL 661-325-7725 PARA OBTENER UNA COTIZACIÓN ¿Quieres anunciar tu evento? ¿Porqué no ponerlo en los Clasificados de El Popular? Llámanos al 661-325-7725 y pide una cotización también por correo a ADS@elpopularnews.com 10 - 16 de Julio, 2020 © El Popular I 8A www.elpopularnews.com Position open for Drywall worker $12.50/hr. for taper/drywall installer Call Mr. Madera at 661-809-6572 Puesto abierto para trabajador de Drywall $ 12.50 / hora para el instalador Drywall Llame al Sr. Madera al 661-809-6572. FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2484 LA MOVIDA NIGHT CLUB/ RESTAURANT 212 E 18TH ST BAKERSFIELD, CA 93305 Mailing Address: 4709 CROSSHAVEN AVE BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: JAIME CASTELLANOS Last name of individual, partner, or name of Corporation, LLC or LP: JAIME CASTELLANOS 4709 CROSSHAVEN AVE BAKERSFIELD, CA 93313 The registrant commenced to transact business under the fictitious name or names listed above on: 10/30/2004 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 06/04/2020 Date Statement Expires: 06/04/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ June 19, 26 / July 03, 10, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2520 CALIFORNIA CONTRACTING 5300 VILLAGE GREEN AVE BAKERSFIELD, CA 93306 Mailing Address: 5300 VILLAGE GREEN AVE BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: MARIO DELIS Last name of individual, partner, or name of Corporation, LLC or LP: MARIO DELIS 5300 VILLAGE GREEN AVE BAKERSFIELD, CA 93306 The registrant commenced to transact business under the fictitious name or names listed above on: 04/01/2002 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/08/2020 Date Statement Expires: 06/08/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ June 19, 26 / July 03, 10, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2521 FILE No. 2020-B2522 XTOL FLOWER 420 KINGDOM 921 POTATO RD. ARVIN, CA 93203 Mailing Address: 921 POTATO RD. ARVIN, CA 93203 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: MARIO DELIS Last name of individual, partner, or name of Corporation, LLC or LP: NATURE & LIFE FARMS, LLC 921 POTATO RD. ARVIN, CA 93203 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/08/2020 Date Statement Expires: 06/08/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ June 19, 26 / July 03, 10, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2460 BLAST PEST CONTROL 2101 BOYINGTON WAY BAKERSFIELD, CA 93301 Mailing Address: 2101 BOYINGTON WAY BAKERSFIELD, CA 93301 This business is conducted by: INDIVIDUAL SIGNED: ANDY AVILA Last name of individual, partner, or name of Corporation, LLC or LP: ANDY AVILA 2101 BOYINGTON WAY BAKERSFIELD, CA 93301 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/03/2020 Date Statement Expires: 06/03/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO June 19, 26 / July 03, 10, 2020 EL POPULAR Se necesita mujer madura para limpiar casa y otras tareas hogareñas. Debe hablar Español y trabajar los lunes, miércoles y viernes de 9:00 a.m. a 1:00 p.m. Debe de tener número del seguro social o visa de trabajo. Llame a Isa al 661-304-7995 BODA'S CIVILES, MATRIMONIOS LEGALES, CEREMONIAS DE BODA, OFICIANTE DE BODAS LLAME AL 661-778-9403 Y HABLAMOS ESPAÑOL /ENGLISH. FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2621 D9 CONSULTING LLC 21307 BANCROFT CT CALIFORNIA, CA 93505 Mailing Address: 21307 BANCROFT CT CALIFORNIA, CA 93505 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: LESTER A. FUZELL Last name of individual, partner, or name of Corporation, LLC or LP: D9 CONSULTING LLC 21307 BANCROFT CT CALIFORNIA, CA 93505 The registrant commenced to transact business under the fictitious name or names listed above on: 04/01/2020 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/15/2020 Date Statement Expires: 06/15/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO June 19, 26 / July 03, 10, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2403 BLUE OCEAN SURGICAL 4820 COLUMBUS ST. #B BAKERSFIELD, CA 93306 Mailing Address: P.O. BOX 60618 BAKERSFIELD, CA 93386 This business is conducted by: INDIVIDUAL SIGNED: NICHOLAS DANIEL LOPEZ Last name of individual, partner, or name of Corporation, LLC or LP: NICHOLAS DANIEL LOPEZ 4820 COLUMBUS ST. #B BAKERSFIELD, CA 93306 The registrant commenced to transact business under the fictitious name or names listed above on: 01/01/2020 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 05/26/2020 Date Statement Expires: 05/26/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO June 19, 26 / July 03, 10, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2532 GOLDEN STATE SWAP MEET 6714 PINECONE AVE BAKERSFIELD, CA 93308 Mailing Address: 6714 PINECONE AVE BAKERSFIELD, CA 93308 This business is conducted by: INDIVIDUAL SIGNED: MICHAEL GUY RUSSO Last name of individual, partner, or name of Corporation, LLC or LP: MICHAEL GUY RUSSO 6714 PINECONE AVE BAKERSFIELD, CA 93308 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/09/2020 Date Statement Expires: 06/09/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO June 19, 26 / July 03, 10, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2629 MONCHIS TRUCKING 5920 GRASS CREEK DR BAKERSFIELD, CA 93311 Mailing Address: 5920 GRASS CREEK DR BAKERSFIELD, CA 93311 This business is conducted by: INDIVIDUAL SIGNED: RAMON PEREZ Last name of individual, partner, or name of Corporation, LLC or LP: RAMON PEREZ 5920 GRASS CREEK DR BAKERSFIELD, CA 93311 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/15/2020 Date Statement Expires: 06/15/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. ROBERTS-MARTIN June 19, 26 / July 03, 10, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2586 STRENGTH & HEALTH GYM 318 21ST ST BAKERSFIELD, CA 93301 Mailing Address: 318 21ST ST BAKERSFIELD, CA 93301 This business is conducted by: INDIVIDUAL SIGNED: MARK ANTHONY PACHECO Last name of individual, partner, or name of Corporation, LLC or LP: MARK ANTHONY PACHECO 318 21ST ST BAKERSFIELD, CA 93301 The registrant commenced to transact business under the fictitious name or names listed above on: 05/12/2012 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/12/2020 Date Statement Expires: 06/12/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO June 19, 26 / July 03, 10, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2411 BEST TURBINES, LLC 410 E PLANZ RD BAKERSFIELD, CA 93307 Mailing Address: 410 E PLANZ RD BAKERSFIELD, CA 93307 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: GEORGE S. STURGES Last name of individual, partner, or name of Corporation, LLC or LP: BEST TURBINES, LLC 410 E PLANZ RD BAKERSFIELD, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: 01/01/2020 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 05/27/2020 Date Statement Expires: 05/27/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ June 19, 26 / July 03, 10, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2412 FILE No. 2020-B2413 BEST ENERGY HOLDINGS, LLC. BEST AVIATION, LLC. 410 E. PLANZ RD BAKERSFIELD, CA 93307 Mailing Address: 410 E. PLANZ RD BAKERSFIELD, CA 93307 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: GEORGE S. STURGES, JR. Last name of individual, partner, or name of Corporation, LLC or LP: BEST ENERGY HOLDINGS, LLC. 6631 RIVER GROVE STREET BAKERSFIELD, CA 93308 The registrant commenced to transact business under the fictitious name or names listed above on: 06/01/2008 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 05/27/2020 Date Statement Expires: 05/27/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ June 19, 26 / July 03, 10, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2416 BEST EQUIPMENT LEASING, LLC 410 E PLANZ RD BAKERSFIELD, CA 93307 Mailing Address: 410 E PLANZ RD BAKERSFIELD, CA 93307 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: GEORGE S. STURGES Last name of individual, partner, or name of Corporation, LLC or LP: BEST EQUIPMENT LEASING, LLC 410 E PLANZ RD BAKERSFIELD, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: 01/01/2020 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 05/27/2020 Date Statement Expires: 05/27/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ June 19, 26 / July 03, 10, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2414 FILE No. 2020-B2415 AIRCRAFT SERVICE AND PARTS CORP ASAP CORP 410 E PLANZ RD BAKERSFIELD, CA 93307 Mailing Address: 410 E PLANZ RD BAKERSFIELD, CA 93307 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: GEORGE S. STURGES Last name of individual, partner, or name of Corporation, LLC or LP: AIRCRAFT SERVICE AND PARTS CORP 410 E PLANZ RD BAKERSFIELD, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: 01/01/2020 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 05/27/2020 Date Statement Expires: 05/27/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ June 19, 26 / July 03, 10, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2700 MARIEL'S PLAYHOUSE DAYCARE 3504 RIDGEMONT ST BAKERSFIELD, CA 93313 Mailing Address: 3504 RIDGEMONT ST BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: MARIA FLORES Last name of individual, partner, or name of Corporation, LLC or LP: MARIA FLORES 3504 RIDGEMONT ST BAKERSFIELD, CA 93313 The registrant commenced to transact business under the fictitious name or names listed above on: 04/22/2020 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 06/19/2020 Date Statement Expires: 06/19/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ June 26 / July 03, 10, 17, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2602 INES CLEANING SERVICE 1305 FALCON AVENUE BAKERSFIELD, CA 93304 Mailing Address: 1305 FALCON AVENUE BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: TEODORA PEREZ GARCIA Last name of individual, partner, or name of Corporation, LLC or LP: TEODORA PEREZ GARCIA 1305 FALCON AVENUE BAKERSFIELD, CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/12/2020 Date Statement Expires: 06/12/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ June 26 / July 03, 10, 17, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2625 BEST WESTERN PLUS TAFT INN 203 S 6TH ST TAFT, CA 93268 Mailing Address: 203 S 6TH ST TAFT, CA 93268 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: KUNDANLAL PATEL Last name of individual, partner, or name of Corporation, LLC or LP: DEEPA INVESTMENTS & LODGING LLC 203 S 6TH ST TAFT, CA 93268 The registrant commenced to transact business under the fictitious name or names listed above on: 12/01/2015 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/15/2020 Date Statement Expires: 06/15/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO June 26 / July 03, 10, 17, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2648 JAGO TRUCKING 7405 HENNESS CT. BAKERSFIELD, CA 93313 Mailing Address: 7405 HENNESS CT. BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: JOSE ALFREDO GUZMAN Last name of individual, partner, or name of Corporation, LLC or LP: JOSE ALFREDO GUZMAN 7405 HENNESS CT. BAKERSFIELD, CA 93313 The registrant commenced to transact business under the fictitious name or names listed above on: 05/13/2010 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 06/17/2020 Date Statement Expires: 06/17/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ June 26 / July 03, 10, 17, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2657 CARBUYS 728 21ST ST. STE #1 BAKERSFIELD, CA 93301 Mailing Address: PO BOX 21569 BAKERSFIELD, CA 93390 This business is conducted by: INDIVIDUAL SIGNED: STEVEN HOOK Last name of individual, partner, or name of Corporation, LLC or LP: STEVEN MICHAEL HOOK 9211 OAK HILLS AVE BAKERSFIELD, CA 93312 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/17/2020 Date Statement Expires: 06/17/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ June 26 / July 03, 10, 17, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2405 LOPEZ MEDICAL SERVICES 4820 COLUMBUS ST. #B BAKERSFIELD, CA 93306 Mailing Address: P.O. BOX 60618 BAKERSFIELD, CA 93386 This business is conducted by: INDIVIDUAL SIGNED: NICHOLAS DANIEL LOPEZ Last name of individual, partner, or name of Corporation, LLC or LP: NICHOLAS DANIEL LOPEZ 4820 COLUMBUS ST. #B BAKERSFIELD, CA 93306 The registrant commenced to transact business under the fictitious name or names listed above on: 06/15/2016 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 05/26/2020 Date Statement Expires: 05/26/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO June 19, 26 / July 03, 10, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2434 XOCO 7400 N LAURELGLEN BLVD APT. E9 BAKERSFIELD, CA 93309 Mailing Address: 7400 N LAURELGLEN BLVD APT. E9 BAKERSFIELD, CA 93309 This business is conducted by: DOMESTIC PARTNERS SIGNED: CANNI AGUILAR HERNANDEZ Last name of individual, partner, or name of Corporation, LLC or LP: CANNI AGUILAR HERNANDEZ 7400 N LAURELGLEN BLVD APT. E9 BAKERSFIELD, CA 93309 KYLE SCOT SANDERS 7400 N LAURELGLEN BLVD APT. E9 BAKERSFIELD, CA 93309 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 05/29/2020 Date Statement Expires: 05/29/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ June 19, 26 / July 03, 10, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2537 THE KITCHEN 1317 20TH STREET BAKERSFIELD, CA 93301 Mailing Address: 1317 20TH STREET BAKERSFIELD, CA 93301 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: JERAMY BROWN Last name of individual, partner, or name of Corporation, LLC or LP: HJR INVESTMENTS, LLC 1317 20TH STREET BAKERSFIELD, CA 93301 The registrant commenced to transact business under the fictitious name or names listed above on: 10/13/2017 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/09/2020 Date Statement Expires: 06/09/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO June 19, 26 / July 03, 10, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2436 SOUTHERN SIERRA HOME INSPECTIONS 1111 SYNDER AVE RIDGECREST, CA 93555 Mailing Address: 1111 SYNDER AVE RIDGECREST, CA 93555 This business is conducted by: INDIVIDUAL SIGNED: LISA M. EYRE-COX Last name of individual, partner, or name of Corporation, LLC or LP: LISA MICHELLE EYRE-COX 1111 SYNDER AVE RIDGECREST, CA 93555 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 05/29/2020 Date Statement Expires: 05/29/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ June 19, 26 / July 03, 10, 2020 EL POPULAR 328i White Coupe RWD 59,500 Miles. Excellent condition. $16,550 OBO. Call 661-301-5502 SOLICITO CARPINTEROS CON EXPERIENCIA EN GABINETES PARA TRABAJAR EN TALLER/ PREGUNTE POR CISCO (661)703-9240 Rento cuarto, 400 para mujer y 600 por pareja, llame al 661-330-5172 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2634 G & W MFG. & WELDING 16132 WIDMERE RD. ARVIN, CA 93203 Mailing Address: P.O. BOX 158 ARVIN, CA 93203 This business is conducted by: CORPORATION SIGNED: WALTER EMBRY Last name of individual, partner, or name of Corporation, LLC or LP: BEAR MOUNTAIN MANUFACTURING AND WELDING, INCORPORATED 16132 WIDMERE RD. ARVIN, CA 93203 The registrant commenced to transact business under the fictitious name or names listed above on: 04/27/1987 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 06/16/2020 Date Statement Expires: 06/16/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO June 26 / July 03, 10, 17, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2658 EXCEL PERFORMANCE PEMF 16226 DOLLIE MAE CT BAKERSFIELD, CA 93314 Mailing Address: 16226 DOLLIE MAE CT BAKERSFIELD, CA 93314 This business is conducted by: MARRIED COUPLE SIGNED: STEVEN HATCHER Last name of individual, partner, or name of Corporation, LLC or LP: STEVEN HATCHER 16226 DOLLIE MAE CT BAKERSFIELD, CA 93314 SHELLEY HATCHER 16226 DOLLIE MAE CT BAKERSFIELD, CA 93314 The registrant commenced to transact business under the fictitious name or names listed above on: 05/27/2020 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 06/17/2020 Date Statement Expires: 06/17/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ June 26 / July 03, 10, 17, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2645 WIENERSCHNITZEL #184 2401 BRUNDAGE LN BAKERSFIELD, CA 93304 Mailing Address: 2401 BRUNDAGE LN BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: SAMUEL SANTIAGO Last name of individual, partner, or name of Corporation, LLC or LP: SAMUEL SANTIAGO 2401 BRUNDAGE LN BAKERSFIELD, CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on: 06/01/2020 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/17/2020 Date Statement Expires: 06/17/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ July 03, 10, 17, 24, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2771 KING SMOG 3123 EDISON HWY BAKERSFIELD, CA 93307 Mailing Address: 3123 EDISON HWY BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: JOSE GUADALUPE GALLARDO Last name of individual, partner, or name of Corporation, LLC or LP: JOSE GUADALUPE GALLARDO 1417 HUB AVE BAKERSFIELD, CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/25/2020 Date Statement Expires: 06/25/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ July 03, 10, 17, 24, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2664 VICTORIA NAILS & SPA 550 WOOLLOMES AVE., SUITE 104 DELANO, CA 93215 Mailing Address: 550 WOOLLOMES AVE., SUITE 104 DELANO, CA 93215 This business is conducted by: INDIVIDUAL SIGNED: TODD THUAT Last name of individual, partner, or name of Corporation, LLC or LP: TODD THUAT VAN 224 EMERALD PARKWAY DELANO, CA 93215 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/18/2020 Date Statement Expires: 06/18/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. ROBERTS-MARTIN July 03, 10, 17, 24, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2774 FILE No. 2020-B2775 LAS MÁS LINDAS LAS MÁS LINDAS SHOP 6001 ALMENDRA AVE, APT. D BAKERSFIELD, CA 93309 Mailing Address: 6001 ALMENDRA AVE, APT. D BAKERSFIELD, CA 93309 This business is conducted by: INDIVIDUAL SIGNED: LINDA LARA Last name of individual, partner, or name of Corporation, LLC or LP: LINDA YVETTE LARA 6001 ALMENDRA AVE, APT. D BAKERSFIELD, CA 93309 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/25/2020 Date Statement Expires: 06/25/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ July 03, 10, 17, 24, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2556 PAPE POWER SYSTEMS 34782 LENCIONI AVE. BAKERSFIELD, CA 93308 Mailing Address: 355 GOODPASTURE IS. RD. EUGENE, OR 97401 This business is conducted by: CORPORATION SIGNED: SETH SMYTHE Last name of individual, partner, or name of Corporation, LLC or LP: PAPE MATERIAL HANDLING, INC. 355 GOODPASTURE IS. RD. EUGENE, OR 97401 The registrant commenced to transact business under the fictitious name or names listed above on: 03/20/2020 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 06/10/2020 Date Statement Expires: 06/10/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ July 03, 10, 17, 24, 2020 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B7866 Business Name you wish to abandon: MIDTOWN FAMILY DENTISTRY 3500 TRUXTUN AVE BAKERSFIELD, CA 93301 Mailing address of business: 3500 TRUXTUN AVE BAKERSFIELD, CA 93301 Registrant ( s) who wish to abandon the business name: ME THOMAS DENTAL CORP. 13420 PERGOLA AVE BAKERSFIELD, CA 93314 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2019-B7866 Original FBN Statement Filed on: 12/19/2019 This statement of Abandonment filed on: 06/25/2020 MARY B BEDARD, County Clerk M. HERNANDEZ Published on: July 03, 10, 17, 24, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2676 HGB TRUCKING 9612 WATER BURY DR BAKERSFIELD, CA 93312 Mailing Address: 9612 WATER BURY DR BAKERSFIELD, CA 93312 This business is conducted by: INDIVIDUAL SIGNED: HECTOR BAUTISTA Last name of individual, partner, or name of Corporation, LLC or LP: HECTOR BAUTISTA 9612 WATER BURY DR BAKERSFIELD, CA 93312 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/18/2020 Date Statement Expires: 06/18/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ July 03, 10, 17, 24, 2020 EL POPULAR As of April 5th, 2020, I, Tammy Boatman, am no longer financially responsible for any debt incurred by Lonnie Boatman. Signed by, Tammy Boatman

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - July 09, 2020